Search icon

ROTARY CLUB OF THE VILLAGES-NOON, INC - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF THE VILLAGES-NOON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: N12000003703
FEI/EIN Number 68-0558944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6500 Powell Road, Wldwood, FL, 34785, US
Mail Address: PO Box 152, The Villages, FL, 32158, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bayliss Randy President 1525 Lynchburg Loop, The Villages, FL, 32162
Couckuyt Andre Treasurer 1543 Wyatt Ave, THE VILLAGES, OR, 32162
Belton Tracy Director 1745 Heim Rd, Mount Dora, FL, 32757
Gersh Bob Director 3596 Infinity Run, The Villages, FL, 32163
Tobin Dennis Director 3995 Neighborly Way, The Village, FL, 32163
Curringa Tony Director 1933 Hagood Loop, The Villages, FL, 32162
Bayliss Randy Agent 1525 Lynchburg Loop, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 98 S Warfield Ave, Wldwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2023-01-18 6500 Powell Road, Wldwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-12 6500 Powell Road, Wldwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2021-07-29 Bayliss, Randy -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 1525 Lynchburg Loop, The Villages, FL 32162 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State